Search icon

REO EXPRESS INC.

Company Details

Name: REO EXPRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1997 (28 years ago)
Entity Number: 2154159
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Principal Address: 360 Motor Parkway, Suite 200A, HAUPPAUGE, NY, United States, 11788
Address: 360 Motor Parkway, Suite 200A, Hauppauge, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REO EXPRESS INC DOS Process Agent 360 Motor Parkway, Suite 200A, Hauppauge, NY, United States, 11788

Chief Executive Officer

Name Role Address
TODD YOVINO Chief Executive Officer 360 MOTOR PARKWAY, SUITE 200A, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 360 MOTOR PARKWAY, SUITE 200A, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 360 MOTOR PKWY, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-05-31 2023-05-31 Address 360 MOTOR PKWY, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-05-31 2023-05-31 Address 360 MOTOR PARKWAY, SUITE 200A, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-05-31 2023-06-01 Address 360 MOTOR PARKWAY, SUITE 200A, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-05-31 2023-06-01 Address 360 MOTOR PKWY, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-05-31 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-31 2023-06-01 Address 31 Ridgewood Drive, Suite 200A, Shirley, NY, 11967, USA (Type of address: Service of Process)
2012-06-14 2023-05-31 Address 360 MOTOR PKWY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2012-06-14 2023-05-31 Address 360 MOTOR PKWY, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230601000727 2023-06-01 BIENNIAL STATEMENT 2023-06-01
230531002226 2023-05-31 BIENNIAL STATEMENT 2021-06-01
210924001295 2021-09-24 BIENNIAL STATEMENT 2021-09-24
120614002358 2012-06-14 BIENNIAL STATEMENT 2011-06-01
070518000785 2007-05-18 CERTIFICATE OF CHANGE 2007-05-18
970618000029 1997-06-18 CERTIFICATE OF INCORPORATION 1997-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7400197104 2020-04-14 0235 PPP 360 Motor Parkway, HAUPPAUGE, NY, 11788
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 281000
Loan Approval Amount (current) 281000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 33
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 284809.11
Forgiveness Paid Date 2021-08-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State